Kew
Richmond
Surrey
TW9 4HP
Secretary Name | Adrian Lewis Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(17 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Ullswater Crescent London SW15 3RG |
Director Name | James John Bishop |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Wholesale Newsagent |
Correspondence Address | 2 Ashridge Close Southampton Hampshire SO15 2GX |
Director Name | John Stawell Thomas Bishop |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Wholesale Newsagent |
Correspondence Address | 2 Ashridge Close Southampton Hampshire SO15 2GX |
Director Name | Richard Charles Bryan Long |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Wholesale Newsagent |
Country of Residence | England |
Correspondence Address | Cheesehill House, 52 Chesil Street Winchester Hampshire SO23 0HX |
Director Name | Graham Paul Roberts |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 2 Alcantara Crescent Southampton Hampshire SO14 3HR |
Director Name | Stephen Frank Roberts |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 3 White Court West End Road West End Southampton Hampshire SO30 3BH |
Secretary Name | Mary Louise House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 10 Silver Birch Avenue Fareham Hampshire PO14 1SZ |
Director Name | Mr Colin Paul Mobbs |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 July 1995) |
Role | Wholesale Newsagent |
Correspondence Address | 10 Wood View Wimborne Dorset BH21 7BP |
Secretary Name | Mr Alan Douglas Deves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 July 1995) |
Role | Company Director |
Correspondence Address | May Cottage Blandford Hill Winterborne Whitechurch Blandford Forum Dorset DT11 0AE |
Director Name | Mr Alan Douglas Deves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1995) |
Role | Chartered Accountant |
Correspondence Address | May Cottage Blandford Hill Winterborne Whitechurch Blandford Forum Dorset DT11 0AE |
Secretary Name | William David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 5 Felbridge Avenue Pound Hill Crawley West Sussex RH10 7BD |
Director Name | John William Redington |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 19 Welcomes Road Kenley Surrey CR8 5HA |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£264,083 |
Current Liabilities | £264,083 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 June 2005 | Dissolved (1 page) |
---|---|
29 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 10TH floor amp house dingwall road croydon surrey CR0 9XA (1 page) |
5 October 2004 | Resolutions
|
5 October 2004 | Appointment of a voluntary liquidator (1 page) |
5 October 2004 | Declaration of solvency (3 pages) |
23 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
21 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
13 December 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
8 July 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
15 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
24 July 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
18 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
9 September 1999 | Return made up to 02/08/99; no change of members
|
10 August 1999 | Registered office changed on 10/08/99 from: brickfield lane chandlers ford industrial estate eastleigh hampshire SO5 3DP (1 page) |
29 July 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
9 July 1999 | New director appointed (2 pages) |
30 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
8 October 1998 | Director resigned (1 page) |
21 September 1998 | Return made up to 02/08/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (3 pages) |
1 September 1997 | Return made up to 02/08/97; no change of members (4 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (18 pages) |
22 April 1997 | Director resigned (1 page) |
5 September 1996 | Return made up to 02/08/96; no change of members (11 pages) |
29 April 1996 | Full group accounts made up to 30 June 1995 (21 pages) |
29 April 1996 | Return made up to 02/08/95; full list of members (8 pages) |
11 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | S-div recon 03/05/95 (1 page) |
5 February 1995 | Return made up to 02/08/94; no change of members (6 pages) |
24 September 1993 | Return made up to 02/08/93; full list of members
|
13 May 1993 | Resolutions
|
8 September 1992 | Return made up to 02/08/92; no change of members
|
14 April 1992 | Accounts for a small company made up to 31 December 1990 (6 pages) |
21 October 1991 | Return made up to 02/08/91; full list of members (13 pages) |
25 July 1991 | Accounts for a small company made up to 31 March 1990 (6 pages) |
18 March 1991 | Return made up to 02/11/90; no change of members (7 pages) |
12 April 1990 | Particulars of mortgage/charge (4 pages) |
18 September 1989 | Return made up to 02/08/89; full list of members (7 pages) |
18 September 1989 | Full accounts made up to 31 March 1989 (1 page) |
24 April 1989 | Return made up to 08/12/88; full list of members (4 pages) |
9 February 1989 | Return made up to 25/11/87; full list of members (5 pages) |
30 January 1989 | Wd 11/01/89 ad 09/12/88--------- £ si 398@1=398 £ ic 2/400 (2 pages) |